Edinburgh
EH3 7JY
Scotland
Director Name | Mr Andrew John Peters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Gillian West Peters |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2006) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belgrave Crescent Edinburgh EH4 3AJ Scotland |
Secretary Name | Andrew John Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 14 April 2004) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Dundas Home Farm South Queensferry Edinburgh EH30 9SS Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2010) |
Correspondence Address | Exchange Tower 19 Canning Edinburgh Midlothian EH3 8EH Scotland |
Website | melforddevelopments.co.uk |
---|---|
Telephone | 0131 2202403 |
Telephone region | Edinburgh |
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Andrew John Peters 49.00% Ordinary |
---|---|
49 at £1 | Stuart Charles Peters 49.00% Ordinary |
2 at £1 | Andrew John Peters & Stuart Charles Peter Peters & Hbjgw Trustees LTD 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £72,871 |
Cash | £3,448 |
Current Liabilities | £271,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 June 2002 | Delivered on: 11 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 November 2021 | Director's details changed for Mr Stuart Charles Peters on 12 November 2021 (2 pages) |
17 November 2021 | Change of details for Mr Stuart Charles Peters as a person with significant control on 12 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 January 2019 | Satisfaction of charge 1 in full (4 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 February 2007 | Memorandum and Articles of Association (5 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Memorandum and Articles of Association (5 pages) |
9 February 2007 | Resolutions
|
2 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members
|
13 January 2004 | Return made up to 19/12/03; full list of members
|
17 June 2003 | New secretary appointed (4 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (4 pages) |
17 June 2003 | Secretary resigned (1 page) |
27 January 2003 | Return made up to 19/12/02; full list of members
|
27 January 2003 | Return made up to 19/12/02; full list of members
|
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 July 2002 | Partic of mort/charge * (6 pages) |
11 July 2002 | Partic of mort/charge * (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2002 | Return made up to 19/12/01; full list of members
|
17 January 2002 | Return made up to 19/12/01; full list of members
|
10 December 2001 | Company name changed peters estates LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed peters estates LIMITED\certificate issued on 10/12/01 (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (1 page) |
6 December 2001 | New director appointed (1 page) |
13 November 2001 | Company name changed heriot estates LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed heriot estates LIMITED\certificate issued on 13/11/01 (2 pages) |
2 January 2001 | Company name changed lothian fifty (736) LIMITED\certificate issued on 03/01/01 (2 pages) |
2 January 2001 | Company name changed lothian fifty (736) LIMITED\certificate issued on 03/01/01 (2 pages) |
19 December 2000 | Incorporation (24 pages) |
19 December 2000 | Incorporation (24 pages) |